Search icon

BOUNDBROOK ABSTRACT SERVICES INC

Company Details

Name: BOUNDBROOK ABSTRACT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3331805
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 219-15 MERRICK BLVD, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219-15 MERRICK BLVD, LAURELTON, NY, United States, 11413

Chief Executive Officer

Name Role Address
KEITH R. RHODD Chief Executive Officer 219-15 MERRICK BLVD, LAURELTON, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
DP-2121930 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080307002891 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060309000852 2006-03-09 CERTIFICATE OF INCORPORATION 2006-03-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3134945001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BOUNDBROOK ABSTRACT SERVICES INC.
Recipient Name Raw BOUNDBROOK ABSTRACT SERVICES INC.
Recipient DUNS 949793632
Recipient Address 219-15 MERRICK BLVD, LAURELTON, QUEENS, NEW YORK, 11413-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State